London
EC3A 7BA
Director Name | Mr Nicholas James Proud |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2009(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Dominic James Brian Nathan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2011(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mrs Sandali Harvey |
---|---|
Status | Current |
Appointed | 12 September 2013(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 11th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Robert Adam Bailenson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2015(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Mark Batten |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 11th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Penelope Shaw |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 11th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mr David Todd |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Ms Samantha Jane Hoe-Richardson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Richard Nicholas |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2021(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Ms Joanne Merrick |
---|---|
Status | Current |
Appointed | 31 March 2021(30 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 11th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Theodore Van Ness Buerger |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 1993) |
Role | Managing Director/Financial Company |
Correspondence Address | 80 Woodland Avenue Pleasantville New York 10570 Foreign |
Director Name | Robert Phillips Cochran |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 July 2009) |
Role | Chairman Chief Executive Offic |
Correspondence Address | 1000 Park Avenue Apt 12a New York New York 10028 United States |
Secretary Name | William I Jacobs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 1993) |
Role | Company Director |
Correspondence Address | 507 Croton Avenue Peerskill New York 10566 Foreign |
Director Name | Terence Keith Bridgman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 November 2009) |
Role | Retired Insurance Executive |
Correspondence Address | Langridge 36 Church Road Fleet Hampshire GU51 4NB |
Director Name | Cbe Peter William Cooke |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(3 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 04 December 2012) |
Role | Retired Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Maltmans Lane, Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8RP |
Director Name | Mr Masami Fukubayashi |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 November 1993(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1997) |
Role | Insurance Executive |
Correspondence Address | Flat 27 35-37 Grosvenor Square London W1X 9AE |
Secretary Name | Roger King Taylor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 November 1993(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 27 April 1994) |
Role | Insurance Executive |
Correspondence Address | 141 Pinney Road New Canaan Ct Connecticut 06840 Usa |
Secretary Name | Bruce Elliot Stern |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 April 1994(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 March 2007) |
Role | Secretary |
Correspondence Address | 56 Valley Road Bronxville New York Ny10708 United States |
Director Name | Fudeji Hama |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 January 2001(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2002) |
Role | Insurance Executive |
Correspondence Address | 12-32 Nukai-Minami-Cho 4-Chome Koganei Tokyo 184-0014 Foreign |
Director Name | Roland Christian James Hecht |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 2001(10 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 November 2001) |
Role | Executive Of Dexia Sa Internat |
Correspondence Address | 1 Boulevard Pershing Paris 75017 Foreign |
Director Name | Richard George Holzinger |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2001(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2004) |
Role | Insurance Executive |
Correspondence Address | 6 Goodwood Hill Singapore 258905 Foreign |
Director Name | Bruno Yves Marie Rene Deletre |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2001(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2005) |
Role | Banking Executive |
Correspondence Address | 2 Rue Du Dr Roux Paris 75015 Foreign |
Director Name | Michael Scott Horn |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2004(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2006) |
Role | Managing Director |
Correspondence Address | Agung 104 11-65 Minami Azabu 4 Chome Minato Ku Tokyo Foreign |
Director Name | Mr Francois Durollet |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2007(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2009) |
Role | Banker |
Country of Residence | France |
Correspondence Address | 31 Rue Claude Bernard Paris 75005 Foreign |
Secretary Name | David Louis Ridl |
---|---|
Nationality | Uk/Usa |
Status | Resigned |
Appointed | 21 March 2007(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2008) |
Role | Lawyer |
Correspondence Address | 13 Delvino Road London SW6 4AE |
Director Name | Mr Andrew Erskine Friend |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Priory Crescent Lewes East Sussex BN7 1HP |
Secretary Name | Eric Kolodner |
---|---|
Status | Resigned |
Appointed | 29 October 2008(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2010) |
Role | Company Director |
Correspondence Address | 52b Warrington Crescent London W9 1EP |
Secretary Name | Ms Bernadine Vanessa Shaw |
---|---|
Status | Resigned |
Appointed | 27 September 2010(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2012) |
Role | Company Director |
Correspondence Address | 1 Finsbury Square London EC2A 1AE |
Director Name | Mr Russell Brown Brewer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2011(20 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2011) |
Role | Chief Surveillance Officer |
Country of Residence | United States |
Correspondence Address | 31 West 52nd Street New York 10019 |
Director Name | Mr Robert Adam Bailenson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2011(20 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2011) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 31 West 52nd Street New York 10019 |
Director Name | Mr Howard Wayne Albert |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2011(20 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2011) |
Role | Chief Risk Officer |
Country of Residence | United States |
Correspondence Address | 31 West 52nd Street New York 10019 |
Secretary Name | Miss Ruth Lynn Cove |
---|---|
Status | Resigned |
Appointed | 11 September 2012(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2013) |
Role | Company Director |
Correspondence Address | 1 Finsbury Square London EC2A 1AE |
Director Name | Mr Charles Peter Barrington |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 11th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Ms Ruth Cove |
---|---|
Status | Resigned |
Appointed | 07 June 2018(28 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 11th Floor 6 Bevis Marks London EC3A 7BA |
Website | fsa.com |
---|---|
Telephone | 020 75621900 |
Telephone region | London |
Registered Address | 11th Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55m at £1 | Assured Guaranty Municipal Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£491,000 |
Net Worth | £191,503,000 |
Cash | £10,720,000 |
Current Liabilities | £431,930,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
30 October 2020 | Delivered on: 6 November 2020 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Outstanding |
---|
5 July 2023 | Termination of appointment of Sandali Harvey as a secretary on 27 June 2023 (1 page) |
---|---|
5 July 2023 | Appointment of Mr Stephen Andrew Rosling as a secretary on 21 June 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
15 April 2023 | Full accounts made up to 31 December 2022 (48 pages) |
26 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
6 May 2022 | Full accounts made up to 31 December 2021 (51 pages) |
29 June 2021 | Auditor's resignation (1 page) |
1 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
23 April 2021 | Full accounts made up to 31 December 2020 (42 pages) |
7 April 2021 | Appointment of Ms Joanne Merrick as a secretary on 31 March 2021 (2 pages) |
26 March 2021 | Appointment of Mr Richard Nicholas as a director on 26 March 2021 (2 pages) |
24 February 2021 | Re-registration of Memorandum and Articles (29 pages) |
24 February 2021 | Re-registration from a public company to a private limited company (2 pages) |
24 February 2021 | Company name changed assured guaranty (europe) PLC\certificate issued on 24/02/21
|
24 February 2021 | Resolutions
|
24 February 2021 | Resolutions
|
24 February 2021 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
24 February 2021 | Resolutions
|
4 January 2021 | Termination of appointment of Ruth Cove as a secretary on 31 December 2020 (1 page) |
31 December 2020 | Termination of appointment of Simon William De Mussenden Leathes as a director on 31 December 2020 (1 page) |
31 December 2020 | Termination of appointment of Charles Peter Barrington as a director on 31 December 2020 (1 page) |
6 November 2020 | Registration of charge 025100990001, created on 30 October 2020 (25 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (38 pages) |
24 August 2020 | Appointment of Mr David Todd as a director on 4 August 2020 (2 pages) |
18 August 2020 | Appointment of Ms Samantha Jane Hoe-Richardson as a director on 4 August 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
29 May 2019 | Appointment of Mrs Penelope Margaret Shaw as a director on 7 May 2019 (2 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (34 pages) |
6 December 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
23 November 2018 | Court order completion of cross corder merger (2 pages) |
11 October 2018 | Appointment of Mr Mark Batten as a director on 14 September 2018 (2 pages) |
3 October 2018 | Resolutions
|
3 October 2018 | Memorandum and Articles of Association (30 pages) |
10 July 2018 | CB01 (91 pages) |
19 June 2018 | Statement of company's objects (2 pages) |
19 June 2018 | Resolutions
|
7 June 2018 | Appointment of Ms Ruth Cove as a secretary on 7 June 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Dominic John Frederico on 22 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Dominic James Brian Nathan on 8 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Robert Adam Bailenson on 8 May 2018 (2 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (38 pages) |
8 January 2018 | Termination of appointment of James Michael Michener as a director on 31 December 2017 (1 page) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
1 June 2017 | Auditor's report (1 page) |
1 June 2017 | Resolutions
|
1 June 2017 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 June 2017 | Resolutions
|
1 June 2017 | Re-registration from a private company to a public company (5 pages) |
1 June 2017 | Re-registration from a private company to a public company
|
1 June 2017 | Re-registration of Memorandum and Articles (28 pages) |
1 June 2017 | Balance Sheet (34 pages) |
1 June 2017 | Auditor's statement (1 page) |
30 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
3 November 2016 | Secretary's details changed for Mrs Sandali Harvey on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Mrs Sandali Harvey on 3 November 2016 (1 page) |
12 July 2016 | Registered office address changed from 1 Finsbury Square London EC2A 1AE to 11th Floor 6 Bevis Marks London EC3A 7BA on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 1 Finsbury Square London EC2A 1AE to 11th Floor 6 Bevis Marks London EC3A 7BA on 12 July 2016 (1 page) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
16 May 2016 | Secretary's details changed for Miss Sandali Selina Stella Seneviratne on 14 May 2016 (1 page) |
16 May 2016 | Secretary's details changed for Miss Sandali Selina Stella Seneviratne on 14 May 2016 (1 page) |
13 April 2016 | Full accounts made up to 31 December 2015 (36 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (36 pages) |
22 September 2015 | Termination of appointment of Anthony Robin Dominic Monro-Davis as a director on 21 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Anthony Robin Dominic Monro-Davis as a director on 21 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Charles Peter Barrington as a director on 3 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Charles Peter Barrington as a director on 3 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Charles Peter Barrington as a director on 3 September 2015 (2 pages) |
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 April 2015 | Full accounts made up to 31 December 2014 (31 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (31 pages) |
15 April 2015 | Appointment of Mr Robert Adam Bailenson as a director on 31 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Robert Adam Bailenson as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Robert Bruce Mills as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Robert Bruce Mills as a director on 31 March 2015 (1 page) |
19 November 2014 | Statement of company's objects (2 pages) |
19 November 2014 | Statement of company's objects (2 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
8 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
13 September 2013 | Termination of appointment of Ruth Cove as a secretary (1 page) |
13 September 2013 | Appointment of Miss Sandali Selina Stella Seneviratne as a secretary (1 page) |
13 September 2013 | Appointment of Miss Sandali Selina Stella Seneviratne as a secretary (1 page) |
13 September 2013 | Termination of appointment of Ruth Cove as a secretary (1 page) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (29 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (29 pages) |
6 December 2012 | Termination of appointment of Peter Cooke as a director (1 page) |
6 December 2012 | Termination of appointment of Peter Cooke as a director (1 page) |
13 September 2012 | Appointment of Miss Ruth Lynn Cove as a secretary (1 page) |
13 September 2012 | Termination of appointment of Bernadine Shaw as a secretary (1 page) |
13 September 2012 | Appointment of Miss Ruth Lynn Cove as a secretary (1 page) |
13 September 2012 | Termination of appointment of Bernadine Shaw as a secretary (1 page) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
6 January 2012 | Appointment of Mr. Simon William De Mussenden Leathes as a director (2 pages) |
6 January 2012 | Appointment of Mr. Simon William De Mussenden Leathes as a director (2 pages) |
12 August 2011 | Appointment of Mr. Dominic James Brian Nathan as a director (2 pages) |
12 August 2011 | Appointment of Mr. Dominic James Brian Nathan as a director (2 pages) |
13 June 2011 | Director's details changed for Mr Nicholas James Proud on 1 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Nicholas James Proud on 1 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Director's details changed for Dominic John Frederico on 1 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Dominic John Frederico on 1 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Director's details changed for Mr Nicholas James Proud on 1 June 2011 (2 pages) |
13 June 2011 | Director's details changed for James Michael Michener on 1 June 2011 (2 pages) |
13 June 2011 | Director's details changed for James Michael Michener on 1 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Dominic John Frederico on 1 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Director's details changed for James Michael Michener on 1 June 2011 (2 pages) |
19 April 2011 | Termination of appointment of Robert Bailenson as a director (1 page) |
19 April 2011 | Termination of appointment of Russell Brewer as a director (1 page) |
19 April 2011 | Termination of appointment of Robert Bailenson as a director (1 page) |
19 April 2011 | Termination of appointment of Howard Albert as a director (1 page) |
19 April 2011 | Termination of appointment of Howard Albert as a director (1 page) |
19 April 2011 | Termination of appointment of Russell Brewer as a director (1 page) |
8 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
1 April 2011 | Appointment of Mr Howard Wayne Albert as a director (2 pages) |
1 April 2011 | Appointment of Mr Robert Adam Bailenson as a director (2 pages) |
1 April 2011 | Appointment of Mr Robert Adam Bailenson as a director (2 pages) |
1 April 2011 | Appointment of Mr Russell Brown Brewer as a director (2 pages) |
1 April 2011 | Appointment of Mr Howard Wayne Albert as a director (2 pages) |
1 April 2011 | Appointment of Mr Russell Brown Brewer as a director (2 pages) |
31 March 2011 | Termination of appointment of Sean Mccarthy as a director (1 page) |
31 March 2011 | Termination of appointment of Andrew Pickering as a director (1 page) |
31 March 2011 | Termination of appointment of Sean Mccarthy as a director (1 page) |
31 March 2011 | Termination of appointment of Andrew Pickering as a director (1 page) |
8 December 2010 | Termination of appointment of Eric Kolodner as a secretary (1 page) |
8 December 2010 | Termination of appointment of Eric Kolodner as a secretary (1 page) |
8 December 2010 | Appointment of Ms Bernadine Vanessa Shaw as a secretary (1 page) |
8 December 2010 | Appointment of Ms Bernadine Vanessa Shaw as a secretary (1 page) |
7 October 2010 | Appointment of Mr Andrew H. Pickering as a director (2 pages) |
7 October 2010 | Appointment of Mr Andrew H. Pickering as a director (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (29 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (29 pages) |
31 December 2009 | Company name changed financial security assurance (U.K.) LIMITED\certificate issued on 31/12/09
|
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Company name changed financial security assurance (U.K.) LIMITED\certificate issued on 31/12/09
|
31 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Termination of appointment of Philippe Tromp as a director (1 page) |
17 December 2009 | Termination of appointment of Philippe Tromp as a director (1 page) |
14 December 2009 | Appointment of Mr Anthony Robin Dominic Monro-Davies as a director (2 pages) |
14 December 2009 | Appointment of Mr Anthony Robin Dominic Monro-Davies as a director (2 pages) |
11 December 2009 | Appointment of Mr Nicholas James Proud as a director (2 pages) |
11 December 2009 | Appointment of Mr Nicholas James Proud as a director (2 pages) |
10 December 2009 | Termination of appointment of Andrew Friend as a director (1 page) |
10 December 2009 | Termination of appointment of Andrew Friend as a director (1 page) |
10 December 2009 | Termination of appointment of Terence Bridgman as a director (1 page) |
10 December 2009 | Termination of appointment of Terence Bridgman as a director (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 1 angel court london EC2R 7AE (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 1 angel court london EC2R 7AE (1 page) |
20 July 2009 | Director appointed robert bruce mills (1 page) |
20 July 2009 | Director appointed robert bruce mills (1 page) |
20 July 2009 | Director appointed james michener (1 page) |
20 July 2009 | Director appointed dominic john frederico (1 page) |
20 July 2009 | Director appointed james michener (1 page) |
20 July 2009 | Director appointed dominic john frederico (1 page) |
16 July 2009 | Appointment terminated director robert cochran (1 page) |
16 July 2009 | Appointment terminated director jean-francois pouchous (1 page) |
16 July 2009 | Appointment terminated director robert cochran (1 page) |
16 July 2009 | Appointment terminated director thomas mccormick (1 page) |
16 July 2009 | Appointment terminated director jean-francois pouchous (1 page) |
16 July 2009 | Appointment terminated director thomas mccormick (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
1 April 2009 | Appointment terminated director francois durollet (1 page) |
1 April 2009 | Appointment terminated director francois durollet (1 page) |
12 February 2009 | Appointment terminate, director philippe lamy logged form (1 page) |
12 February 2009 | Appointment terminate, director philippe lamy logged form (1 page) |
22 December 2008 | Ad 08/12/08\gbp si 45000000@1=45000000\gbp ic 10000000/55000000\ (4 pages) |
22 December 2008 | Ad 08/12/08\gbp si 45000000@1=45000000\gbp ic 10000000/55000000\ (4 pages) |
7 November 2008 | Secretary appointed eric kolodner (2 pages) |
7 November 2008 | Appointment terminated secretary david ridl (1 page) |
7 November 2008 | Appointment terminated secretary david ridl (1 page) |
7 November 2008 | Secretary appointed eric kolodner (2 pages) |
5 November 2008 | Director appointed jean-francois pouchous (2 pages) |
5 November 2008 | Director appointed jean-francois pouchous (2 pages) |
14 July 2008 | Memorandum and Articles of Association (8 pages) |
14 July 2008 | Nc inc already adjusted 02/07/08 (1 page) |
14 July 2008 | Resolutions
|
14 July 2008 | Memorandum and Articles of Association (8 pages) |
14 July 2008 | Nc inc already adjusted 02/07/08 (1 page) |
14 July 2008 | Resolutions
|
13 June 2008 | Return made up to 08/06/08; full list of members (6 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (6 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
27 October 2007 | New director appointed (4 pages) |
27 October 2007 | New director appointed (4 pages) |
22 June 2007 | Return made up to 08/06/07; full list of members
|
22 June 2007 | Return made up to 08/06/07; full list of members
|
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
31 March 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 March 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (10 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (10 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
24 June 2005 | Return made up to 08/06/05; full list of members
|
24 June 2005 | Return made up to 08/06/05; full list of members
|
27 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members
|
16 June 2004 | Return made up to 08/06/04; full list of members
|
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
3 July 2003 | Return made up to 08/06/03; full list of members
|
3 July 2003 | Return made up to 08/06/03; full list of members
|
6 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
1 April 2003 | Auditor's resignation (4 pages) |
1 April 2003 | Auditor's resignation (4 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 08/06/02; full list of members (11 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 08/06/02; full list of members (11 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 February 2002 | Listing of particulars (159 pages) |
5 February 2002 | Listing of particulars (159 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
7 July 2001 | Return made up to 08/06/01; full list of members (8 pages) |
7 July 2001 | Return made up to 08/06/01; full list of members (8 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 March 2001 | Listing of particulars (147 pages) |
22 March 2001 | Listing of particulars (147 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (8 pages) |
6 July 1999 | Return made up to 08/06/99; full list of members
|
6 July 1999 | Return made up to 08/06/99; full list of members
|
4 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
20 October 1998 | Auditor's resignation (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
2 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 June 1998 | Return made up to 08/06/98; full list of members
|
23 June 1998 | Return made up to 08/06/98; full list of members
|
4 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Return made up to 08/06/97; full list of members
|
2 July 1997 | Return made up to 08/06/97; full list of members
|
1 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
26 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
26 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
3 October 1994 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
3 October 1994 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
7 January 1994 | Company name changed financial security (U.K.) limite d\certificate issued on 07/01/94 (2 pages) |
7 January 1994 | Company name changed financial security (U.K.) limite d\certificate issued on 07/01/94 (2 pages) |
29 June 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
29 June 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
5 February 1992 | Resolutions
|
5 February 1992 | Resolutions
|
8 June 1990 | Incorporation (20 pages) |
8 June 1990 | Incorporation (20 pages) |